Company NameNTV Properties Limited
Company StatusActive
Company Number03951134
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Clive Honour
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address280 Hempstead Road
Watford
Hertfordshire
WD17 4LY
Director NameNarendra Vakharia
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address62 Sandymount Avenue
Stanmore
Middlesex
HA7 4TY
Director NameMr Vincent Gerald Watts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address131 Toms Lane
Kings Langley
Hertfordshire
WD4 8NX
Secretary NameMr Vincent Gerald Watts
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address131 Toms Lane
Kings Langley
Hertfordshire
WD4 8NX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Gas Shop Ltd
168 St Albans Road
Watford
Hertfordshire
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

50 at £1Narendra Vakharia
50.00%
Ordinary
25 at £1Terence Honour
25.00%
Ordinary
25 at £1Vincent Watts
25.00%
Ordinary

Financials

Year2014
Turnover£2,456
Gross Profit£2,456
Net Worth-£1,844
Cash£213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 30 June 2019 (10 pages)
31 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 30 June 2018 (8 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (22 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
11 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
10 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
6 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(6 pages)
6 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(6 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
16 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
31 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
31 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
27 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
25 May 2010Director's details changed for Vincent Watts on 19 March 2010 (2 pages)
25 May 2010Director's details changed for Terence Clive Honour on 19 March 2010 (2 pages)
25 May 2010Director's details changed for Narendra Vakharia on 19 March 2010 (2 pages)
25 May 2010Director's details changed for Terence Clive Honour on 19 March 2010 (2 pages)
25 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Vincent Watts on 19 March 2010 (2 pages)
25 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Narendra Vakharia on 19 March 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
14 April 2009Return made up to 20/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Return made up to 20/03/08; full list of members (4 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 March 2006Return made up to 20/03/06; full list of members (7 pages)
24 March 2006Return made up to 20/03/06; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 May 2003Amended accounts made up to 20 March 2001 (9 pages)
22 May 2003Amended accounts made up to 20 March 2001 (9 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
10 April 2003Return made up to 20/03/03; full list of members (7 pages)
16 January 2003Accounting reference date extended from 20/03/02 to 30/06/02 (1 page)
16 January 2003Accounting reference date extended from 20/03/02 to 30/06/02 (1 page)
20 June 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
20 June 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
24 May 2002Registered office changed on 24/05/02 from: 142 villiers road watford hertfordshire WD1 4AJ (1 page)
24 May 2002Registered office changed on 24/05/02 from: 142 villiers road watford hertfordshire WD1 4AJ (1 page)
17 May 2001Accounting reference date shortened from 31/03/01 to 20/03/01 (1 page)
17 May 2001Accounts made up to 20 March 2001 (2 pages)
17 May 2001Return made up to 20/03/01; full list of members (8 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Return made up to 20/03/01; full list of members (8 pages)
17 May 2001Accounting reference date shortened from 31/03/01 to 20/03/01 (1 page)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Accounts made up to 20 March 2001 (2 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: queens house 200 lower high street watford hertfordshire WD1 2EL (1 page)
11 April 2000Registered office changed on 11/04/00 from: queens house 200 lower high street watford hertfordshire WD1 2EL (1 page)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
20 March 2000Incorporation (17 pages)
20 March 2000Incorporation (17 pages)